MANOR SCRAP COMPANY (FISHPONDS) LIMITED
Company number 01186834
- Company Overview for MANOR SCRAP COMPANY (FISHPONDS) LIMITED (01186834)
- Filing history for MANOR SCRAP COMPANY (FISHPONDS) LIMITED (01186834)
- People for MANOR SCRAP COMPANY (FISHPONDS) LIMITED (01186834)
- Charges for MANOR SCRAP COMPANY (FISHPONDS) LIMITED (01186834)
- More for MANOR SCRAP COMPANY (FISHPONDS) LIMITED (01186834)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | MR01 | Registration of charge 011868340007, created on 14 April 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 10 January 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for David Grenvell Newland on 30 December 2011 | |
23 Jan 2012 | CH01 | Director's details changed for John Mark Newland on 30 December 2011 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Feb 2011 | CH03 | Secretary's details changed for John Mark Newland on 30 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Mr Peter John Newland on 30 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for John Mark Newland on 30 December 2010 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
31 Mar 2009 | 363a | Return made up to 31/12/08; no change of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Jan 2008 | 363s |
Return made up to 31/12/07; no change of members
|
|
07 Apr 2007 | 395 | Particulars of mortgage/charge |